Sowerby Bridge Fire And Water Ltd HALIFAX


Sowerby Bridge Fire And Water started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08123221. The Sowerby Bridge Fire And Water company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Halifax at No 2 Warehouse The Wharf. Postal code: HX6 2AG.

The company has 6 directors, namely Zoe B., Caroline S. and Ann D. and others. Of them, Malcolm G. has been with the company the longest, being appointed on 20 January 2014 and Zoe B. has been with the company for the least time - from 13 June 2023. As of 23 May 2024, there were 18 ex directors - Michelle L., Philippa S. and others listed below. There were no ex secretaries.

Sowerby Bridge Fire And Water Ltd Address / Contact

Office Address No 2 Warehouse The Wharf
Office Address2 Sowerby Bridge
Town Halifax
Post code HX6 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08123221
Date of Incorporation Thu, 28th Jun 2012
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Zoe B.

Position: Director

Appointed: 13 June 2023

Caroline S.

Position: Director

Appointed: 11 May 2022

Ann D.

Position: Director

Appointed: 11 May 2021

Clare N.

Position: Director

Appointed: 18 February 2017

Dorothy F.

Position: Director

Appointed: 27 February 2016

Malcolm G.

Position: Director

Appointed: 20 January 2014

Michelle L.

Position: Director

Appointed: 18 October 2022

Resigned: 20 May 2023

Philippa S.

Position: Director

Appointed: 30 April 2022

Resigned: 06 June 2022

Peta J.

Position: Director

Appointed: 30 April 2022

Resigned: 30 September 2022

Jelena C.

Position: Director

Appointed: 10 March 2019

Resigned: 27 July 2020

Freda D.

Position: Director

Appointed: 24 March 2018

Resigned: 20 May 2023

Alexandra A.

Position: Director

Appointed: 18 February 2017

Resigned: 24 October 2017

Frank D.

Position: Director

Appointed: 20 September 2016

Resigned: 22 August 2023

Isolde D.

Position: Director

Appointed: 14 February 2015

Resigned: 14 February 2024

Thomas S.

Position: Director

Appointed: 01 October 2014

Resigned: 17 October 2022

Sheila W.

Position: Director

Appointed: 20 January 2014

Resigned: 18 February 2017

David P.

Position: Director

Appointed: 20 January 2014

Resigned: 31 May 2018

Michael P.

Position: Director

Appointed: 20 January 2014

Resigned: 18 February 2017

Emma W.

Position: Director

Appointed: 18 November 2013

Resigned: 27 February 2016

Philip H.

Position: Director

Appointed: 03 April 2013

Resigned: 30 April 2022

Vivien J.

Position: Director

Appointed: 15 January 2013

Resigned: 30 April 2022

Anna Z.

Position: Director

Appointed: 28 June 2012

Resigned: 31 December 2013

Tim M.

Position: Director

Appointed: 28 June 2012

Resigned: 31 December 2013

Heather K.

Position: Director

Appointed: 28 June 2012

Resigned: 13 September 2016

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Phil H. The abovementioned PSC.

Phil H.

Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand55 498114 047
Current Assets60 116120 185
Debtors4 6186 138
Net Assets Liabilities305 392652 584
Other Debtors4 6186 138
Property Plant Equipment306 345564 058
Other
Accrued Liabilities Deferred Income5 6615 661
Accumulated Depreciation Impairment Property Plant Equipment7 72213 973
Additions Other Than Through Business Combinations Property Plant Equipment 263 964
Amounts Owed To Other Related Parties Other Than Directors2 8302 831
Creditors34 0408 492
Deferred Income27 02923 167
Depreciation Rate Used For Property Plant Equipment 10
Increase From Depreciation Charge For Year Property Plant Equipment 6 251
Net Current Assets Liabilities26 076111 693
Property Plant Equipment Gross Cost314 067578 031
Total Assets Less Current Liabilities332 421675 751
Trade Creditors Trade Payables25 549 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on February 14, 2024
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements